Search icon

MATTEO'S RESTAURANT, INC.

Company Details

Entity Name: MATTEO'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Oct 1999 (25 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P99000093647
FEI/EIN Number 650955659
Address: 21 Greg Lane, East Northport, NY, 11731, US
Mail Address: 21 Greg Lane, East Northport, NY, 11731, US
Place of Formation: FLORIDA

Agent

Name Role Address
SORRENTINO SUSAN Agent 233 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

President

Name Role Address
SORRENTINO SUSAN President 21 Greg Lane, East Northport, NY, 11731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 21 Greg Lane, East Northport, NY 11731 No data
CHANGE OF MAILING ADDRESS 2014-04-22 21 Greg Lane, East Northport, NY 11731 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2010-06-18 SORRENTINO, SUSAN No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 233 S. FEDERAL HIGHWAY, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000258982 LAPSED 01-4254 AD PALM BEACH CIRC CRT,15TH CIRC 2002-01-04 2007-07-08 $21587.32 INDEPENDENT LINEN SERVICE, INC., 955 S.W. 8TH STREET, MIAMI, FL 33130

Documents

Name Date
Voluntary Dissolution 2015-12-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-09
Amendment 2011-04-13
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State